HEATHCLIFFE COURT MANAGEMENT COMPANY LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-07 View Report
Confirmation statement. Statement with updates. 2023-09-29 View Report
Address. New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG. Old address: Boulton House Chorlton Street Manchester M1 3HY England. Change date: 2023-01-05. 2023-01-05 View Report
Accounts. Accounts type micro entity. 2022-10-24 View Report
Confirmation statement. Statement with updates. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Address. New address: Boulton House Chorlton Street Manchester M1 3HY. Change date: 2021-08-06. Old address: 9 Pioneer Court Pioneer Court Darlington DL1 4WD England. 2021-08-06 View Report
Address. Old address: 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH. Change date: 2021-04-23. New address: 9 Pioneer Court Pioneer Court Darlington DL1 4WD. 2021-04-23 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Accounts. Accounts type dormant. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type dormant. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type total exemption full. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type dormant. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type dormant. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type dormant. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Address. Old address: C/O Phoenix Property Mgmt (Jmp) Ltd 5 Wrens Close Nantwich Cheshire CW5 7SH England. 2013-10-02 View Report
Address. Old address: C/O Phoenix Property Management (Jmp) Ltd Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN. Change date: 2013-09-17. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Address. Move registers to sail company. 2011-10-11 View Report
Address. Change sail address company. 2011-10-11 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type total exemption small. 2010-03-24 View Report
Annual return. With made up date full list shareholders. 2010-01-10 View Report
Address. Old address: 1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT. Change date: 2009-12-21. 2009-12-21 View Report
Officers. Officer name: Pauline Lister. 2009-12-01 View Report
Accounts. Accounts type total exemption small. 2009-05-22 View Report
Annual return. Legacy. 2008-11-10 View Report
Address. Description: Registered office changed on 07/11/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT. 2008-11-07 View Report
Accounts. Accounts type total exemption small. 2008-07-10 View Report
Annual return. Legacy. 2008-01-29 View Report
Address. Description: Registered office changed on 25/10/07 from: the croft, harrogate road leeds west yorkshire LS17 8EP. 2007-10-25 View Report
Accounts. Legacy. 2007-08-22 View Report
Accounts. Accounts type dormant. 2007-07-28 View Report
Incorporation. Memorandum articles. 2007-01-23 View Report
Change of name. Description: Company name changed princess court (leeds) managemen t company LIMITED\certificate issued on 29/12/06. 2006-12-29 View Report
Annual return. Legacy. 2006-11-24 View Report
Officers. Description: New secretary appointed. 2005-10-12 View Report